New Jersey Bankruptcy Court

Case number: 2:12-bk-25063 - Central Waste, Inc - New Jersey Bankruptcy Court

Case Information
Case title
Central Waste, Inc
Chapter
7
Judge
Vincent F. Papalia
Filed
06/13/2012
Last Filing
11/06/2024
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 12-25063-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 7
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/13/2012
Debtor dismissed:  09/17/2015
341 meeting:  07/13/2012
Deadline for filing claims:  07/01/2013

Debtor

Central Waste, Inc

12003 Oyster Road
Alliance, OH 44601
MAHONING-OH
Tax ID / EIN: 34-1106336

represented by
Warren A. Usatine

Cole Schotz P.C.
25 Main Street
PO Box 800
Hackensack, NJ 07602-0800
(201) 489-3000
Email: [email protected]

Trustee

Jonathan Kohn

Rothbard, Rothbard, Kohn & Kellar
Robert Treat Center
50 Park Place, Suite 1228
Newark, NJ 07102-4397
(973) 622-7713
represented by
Jeffrey A. Cooper

Rabinowitz, Lubetkin & Tully, LLC
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: [email protected]

John J. Harmon

Rabinowitz Lubetkin & Tully LLC
293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039
(973) 597-9100
Email: [email protected]

Jonathan Kohn

Rothbard, Rothbard, Kohn & Kellar
Robert Treat Center
50 Park Place, Suite 1228
Newark, NJ 07102-4397
(973) 622-7713
Email: [email protected]

McMahon DeGulis, LLP

812 Huron Road
Cleveland, OH 44115

Jonathan I. Rabinowitz

Rabinowitz, Lubetkin & Tully, L.L.C.
293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039
(973) 597-9100
Fax : (973) 597-9119
Email: [email protected]

Barry J. Roy

Rabinowitz Lubetkin & Tully, LLC
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/06/2024649Docket Text
Clerk's Six Request for Trustee Report.. (dmc)
08/18/2023648Docket Text
Clerk's Fifth Request for Trustee Report.. (dmc)
06/02/2022647Docket Text
Clerk's Fourth Request for Trustee Report - Dismissal.. (dmc)
11/09/2021646Docket Text
Clerk's Third Request for Trustee Report. (dmc)
04/30/2020645Docket Text
Document re: Clerks Notice for Trustee Report/Status.. (wdh)
05/31/2019644Docket Text
Clerk's Request for Trustee Report.(related document:[532] Order Dismissing Chapter 7 Case Pursuant to 11 U.S.C. §707(a) of the Bankruptcy Code. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 9/17/2015. (jf)) (dmc)
08/29/2017Docket Text
Remark : Voucher & Schedule of Payment #1932 Payable to Pac-Van, Inc. in the Amount of $1798.27 PAID 08/15/2017 (related document: [642] Order on Motion for Payment of Unclaimed Funds). (pam) (NJXBCLERK17-0010)
07/28/2017643Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/28/2017. (Admin.)
07/25/2017642Docket Text
Order Granting Motion For Payment of Unclaimed Funds (Related Doc # [640]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/25/2017. (jf)
07/18/2017Docket Text
Minute of Hearing , OUTCOME: Granted (related document(s): [640] Motion for Payment of Unclaimed Funds filed by Mike Hill) (jf)